You are here: bizstats.co.uk > a-z index > 5 list

5-7 Lansdowne Place Hove Limited HOVE


Founded in 2004, 5-7 Lansdowne Place Hove, classified under reg no. 05256052 is an active company. Currently registered at Flat 2 BN3 1HB, Hove the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Mark D., Suzanne T.. Of them, Suzanne T. has been with the company the longest, being appointed on 16 February 2021 and Mark D. has been with the company for the least time - from 22 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

5-7 Lansdowne Place Hove Limited Address / Contact

Office Address Flat 2
Office Address2 7 Lansdowne Place
Town Hove
Post code BN3 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05256052
Date of Incorporation Tue, 12th Oct 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Mark D.

Position: Director

Appointed: 22 March 2023

Suzanne T.

Position: Director

Appointed: 16 February 2021

Joshua G.

Position: Director

Appointed: 22 March 2018

Resigned: 22 March 2023

Steven L.

Position: Director

Appointed: 29 June 2013

Resigned: 11 April 2014

Nicola S.

Position: Director

Appointed: 28 March 2013

Resigned: 09 January 2022

Peter B.

Position: Secretary

Appointed: 26 January 2010

Resigned: 18 December 2013

Peter B.

Position: Director

Appointed: 26 January 2010

Resigned: 18 December 2013

Jessica C.

Position: Secretary

Appointed: 09 September 2008

Resigned: 26 January 2010

Dianne S.

Position: Director

Appointed: 22 August 2008

Resigned: 23 January 2020

John A.

Position: Director

Appointed: 13 July 2007

Resigned: 21 May 2012

John M.

Position: Director

Appointed: 21 November 2006

Resigned: 24 November 2017

Yoon C.

Position: Director

Appointed: 06 January 2006

Resigned: 28 March 2013

Stephen S.

Position: Director

Appointed: 18 August 2005

Resigned: 07 February 2007

Jessica C.

Position: Director

Appointed: 18 August 2005

Resigned: 30 November 2015

Catherine H.

Position: Director

Appointed: 18 August 2005

Resigned: 13 July 2007

Elbert M.

Position: Director

Appointed: 18 August 2005

Resigned: 26 January 2010

Scott C.

Position: Director

Appointed: 18 August 2005

Resigned: 07 February 2007

Robert I.

Position: Director

Appointed: 12 October 2004

Resigned: 26 January 2010

Patrick D.

Position: Secretary

Appointed: 12 October 2004

Resigned: 09 September 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth30 50130 634      
Balance Sheet
Cash Bank In Hand5 8015 414      
Cash Bank On Hand 5 4142 9375 52113 1829 5942 0799 564
Current Assets6 1516 29611 83813 41416 35912 8196 00613 470
Debtors3508828 9017 8933 1773 2253 9273 906
Other Debtors 8822 9573 1243 1773 2253 3393 906
Property Plant Equipment 24 81824 81824 81824 81824 81824 81824 818
Tangible Fixed Assets24 81824 818      
Reserves/Capital
Called Up Share Capital66      
Profit Loss Account Reserve30 49530 628      
Shareholder Funds30 50130 634      
Other
Creditors 4802 1002 4003 7264 8632 3064 948
Creditors Due Within One Year468480      
Debtors Due Within One Year350882      
Net Current Assets Liabilities5 6835 8169 73811 01412 6337 9563 7008 522
Number Shares Allotted 6      
Other Creditors 4802 1002 4002 1604 0802 3052 305
Other Creditors Due Within One Year468480      
Par Value Share 1      
Profit Loss For Period 133      
Property Plant Equipment Gross Cost 24 81824 81824 81824 81824 81824 818 
Share Capital Allotted Called Up Paid66      
Tangible Fixed Assets Cost Or Valuation24 818       
Total Assets Less Current Liabilities30 50130 63434 55635 83237 45132 77428 51833 340
Trade Debtors Trade Receivables  5 9444 769  588 
Trade Creditors Trade Payables    1 56678312 643

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, August 2023
Free Download (8 pages)

Company search

Advertisements